THE VOLUNTARY REGISTRATION COUNCIL FOR HEALTHCARE SCIENCE

Company Documents

DateDescription
27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 01/09/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 01/09/13 NO MEMBER LIST

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BORGHERT JAN BORGHMANS / 09/09/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MAIREAD FENLON / 19/04/2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHNSON

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 01/09/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MRS HELEN LOUISE GILLAN

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MODY

View Document

13/09/1113 September 2011 01/09/11 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR BORGHERT JAN BORGHMANS

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE FENLON

View Document

22/09/1022 September 2010 01/09/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM JOHNSON / 01/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MAIREAD FENLON / 01/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM SUITE 4 SOVEREIGN HOUSE 22 GATE LANE BOLDMERE SUTTON COLDFIELD B73 5TT

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHNSON / 28/10/2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY CREED

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company